25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Elfed Wyn Jarvis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 07 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 07 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jane Rebecca Gallen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Badgers Cottage 39 North Street Rothersthorpe NN7 3JB |
Director Name | Brian George Gallen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Cottage 39 North Street Rothersthorpe NN7 3JB |
Secretary Name | Mr Brian George Gallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waydale Farmhouse Little Brington Northamptonshire NN7 4HS |
Secretary Name | Mr Nigel Westhorp |
---|---|
Status | Resigned |
Appointed | 01 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 3 Almond Drive Gamlingay Sandy Bedfordshire SG19 3NA |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cheadle Drive Cheadle Hulme Cheshire SK8 6SB |
Director Name | Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Oldbury Road Bridgnorth Salop WV16 5EH |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Bealeys Close Bealeys Lane Bloxwich Walsall WS3 2JP |
Secretary Name | Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 156 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Pandora Sharp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2013) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 November 2014 | Declaration of solvency (4 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Declaration of solvency (4 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Adrian Gardner on 23 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Adrian Gardner on 23 October 2013 (2 pages) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
26 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
26 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
26 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
26 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
26 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
26 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
19 November 2012 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (4 pages) |
12 June 2012 | Memorandum and Articles of Association (7 pages) |
12 June 2012 | Memorandum and Articles of Association (7 pages) |
12 June 2012 | Memorandum and Articles of Association (4 pages) |
7 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
7 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
23 February 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
23 February 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Termination of appointment of Anthony Stockdale as a director (1 page) |
22 January 2010 | Appointment of Miss Pandora Sahrp as a secretary (1 page) |
22 January 2010 | Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
22 January 2010 | Termination of appointment of Anthony Stockdale as a director (1 page) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Appointment of Miss Pandora Sahrp as a secretary (1 page) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Secretary's details changed for Miss Pandora Sahrp on 30 December 2009 (1 page) |
22 January 2010 | Appointment of Christopher Charles Crouch as a director (2 pages) |
22 January 2010 | Appointment of Christopher Charles Crouch as a director (2 pages) |
22 January 2010 | Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Miss Pandora Sahrp on 30 December 2009 (1 page) |
31 December 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
31 December 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
4 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Anthony Leonard Clark Stockdale on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Anthony Leonard Clark Stockdale on 24 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Appointment terminated director john white (1 page) |
12 December 2008 | Appointment terminated director john white (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page) |
4 June 2008 | Director appointed john david white (2 pages) |
4 June 2008 | Director appointed john david white (2 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 April 2008 | Appointment terminated director brian gallen (1 page) |
17 April 2008 | Appointment terminated secretary nigel westhorp (1 page) |
17 April 2008 | Appointment terminated director jane gallen (1 page) |
17 April 2008 | Secretary appointed kevin rutter (2 pages) |
17 April 2008 | Secretary appointed kevin rutter (2 pages) |
17 April 2008 | Appointment terminated director brian gallen (1 page) |
17 April 2008 | Appointment terminated secretary nigel westhorp (1 page) |
17 April 2008 | Appointment terminated director jane gallen (1 page) |
9 April 2008 | Director appointed anthony leonard clark stockdale (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page) |
9 April 2008 | Director appointed anthony leonard clark stockdale (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page) |
9 April 2008 | Director appointed david george bentley (3 pages) |
9 April 2008 | Director appointed david george bentley (3 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 November 2006 | Return made up to 23/10/06; full list of members
|
9 November 2006 | Return made up to 23/10/06; full list of members
|
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 23/10/04; full list of members
|
13 October 2004 | Return made up to 23/10/04; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members
|
29 October 2003 | Return made up to 23/10/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | Director resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
7 April 2003 | Company name changed dragongrove LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed dragongrove LIMITED\certificate issued on 07/04/03 (2 pages) |
23 October 2002 | Incorporation (19 pages) |
23 October 2002 | Incorporation (19 pages) |